Great Burstead
Essex
CM11 2SU
Secretary Name | Robert James Denham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 1997(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 January 2003) |
Role | Executive Assistant Co-Ordina |
Correspondence Address | 14 Bellvue Road Billericay Essex PL3 4QH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 September 1997) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£32,219 |
Current Liabilities | £32,319 |
Latest Accounts | 30 September 2001 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2002 | Application for striking-off (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
14 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members (7 pages) |
28 October 1999 | Return made up to 17/07/99; no change of members (4 pages) |
19 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 134 kennel lane great burstead billericay essex CM11 2SU (1 page) |
17 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
12 May 1998 | Ad 11/09/97--------- £ si [email protected]=49 £ ic 51/100 (2 pages) |
12 May 1998 | Ad 11/09/97--------- £ si [email protected]=25 £ ic 26/51 (2 pages) |
12 May 1998 | Ad 11/09/97--------- £ si [email protected]=25 £ ic 1/26 (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 62 wilson street london EC2A 2BU (1 page) |
10 November 1997 | Director resigned (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 September 1997 | Company name changed qualitybuild LIMITED\certificate issued on 19/09/97 (2 pages) |
11 September 1997 | Resolutions
|